Company Information for MUDSAND LIMITED
SUITE 30A, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX,
|
Company Registration Number
05321042
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MUDSAND LIMITED | |
Legal Registered Office | |
SUITE 30A, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX Other companies in SW6 | |
Company Number | 05321042 | |
---|---|---|
Company ID Number | 05321042 | |
Date formed | 2004-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 22:50:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBYN SPITZ |
||
UNIVERSAL HOLDINGS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WIXY SECRETARIES LIMITED |
Company Secretary | ||
WIXY DIRECTORS LIMITED |
Director | ||
GERARD WILFRED NORTON |
Director | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
KAPPA DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TS PROPERTY HOLDINGS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
BALLSTONE COMPANY LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
ECO S4 LTD | Director | 2015-02-04 | CURRENT | 2014-07-23 | Active | |
K ONE & ONE LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2017-03-07 | |
MALACHITE VENTURES LIMITED | Director | 2012-11-26 | CURRENT | 2008-02-11 | Dissolved 2015-04-28 | |
ALUISA LIMITED | Director | 2012-11-26 | CURRENT | 2003-11-03 | Dissolved 2016-04-05 | |
MONTEPILLI PROPERTIES LIMITED | Director | 2012-11-26 | CURRENT | 2002-10-22 | Active | |
P.T.E. POWER TECH ENGINEERING LIMITED | Director | 2012-11-26 | CURRENT | 2001-06-22 | Active - Proposal to Strike off | |
TANSIL LIMITED | Director | 2012-03-19 | CURRENT | 2003-12-11 | Dissolved 2013-10-15 | |
EUROPEAN MEAT TRADERS LIMITED | Director | 2012-03-19 | CURRENT | 2009-03-19 | Dissolved 2013-12-03 | |
NORDIC VENEER LIMITED | Director | 2012-03-19 | CURRENT | 1999-03-17 | Dissolved 2014-05-20 | |
BARK | Director | 2012-03-19 | CURRENT | 2001-04-05 | Dissolved 2013-10-01 | |
SETSPADE LIMITED | Director | 2012-03-19 | CURRENT | 2003-12-03 | Dissolved 2013-10-01 | |
PARUN LTD | Director | 2012-03-19 | CURRENT | 1998-07-08 | Dissolved 2013-11-19 | |
EURONOVA RACING LIMITED | Director | 2012-03-19 | CURRENT | 2002-02-27 | Dissolved 2016-06-21 | |
WIGMORE DIRECTORS LIMITED | Director | 2012-03-19 | CURRENT | 1997-02-12 | Active - Proposal to Strike off | |
VALMET REAL ESTATE MANAGEMENT LIMITED | Director | 2012-03-19 | CURRENT | 1999-07-19 | Active | |
EDMONTON DIRECTORS LIMITED | Director | 2012-03-19 | CURRENT | 2002-03-08 | Active | |
WILLIAMS DIRECTORS LIMITED | Director | 2012-03-19 | CURRENT | 1987-10-28 | Active - Proposal to Strike off | |
CHALK FARM SERVICES LIMITED | Director | 2012-03-19 | CURRENT | 1983-02-23 | Active - Proposal to Strike off | |
ROUNDHOUSE DIRECTORS LIMITED | Director | 2012-03-19 | CURRENT | 1986-01-08 | Active - Proposal to Strike off | |
L.G. DIRECTORS LIMITED | Director | 2012-03-19 | CURRENT | 1987-11-10 | Active | |
NZ MANAGEMENT SERVICES LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off | |
PORTLAND SECRETARIES LIMITED | Director | 2008-03-01 | CURRENT | 2003-01-03 | Active | |
PORTLAND DIRECTORS LIMITED | Director | 2008-03-01 | CURRENT | 2003-01-03 | Active | |
KESMIL MANAGEMENT LIMITED | Director | 2004-11-30 | CURRENT | 1999-11-18 | Active | |
XI DIRECTORS LIMITED | Director | 2003-10-17 | CURRENT | 2003-10-17 | Active - Proposal to Strike off | |
NU DIRECTORS LIMITED | Director | 2003-10-17 | CURRENT | 2003-10-17 | Active - Proposal to Strike off | |
GAMMA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
EPSILON DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active | |
LAMBDA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
DELTA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active | |
THETA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
ETA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active | |
KAPPA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
ZETA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
IOTA DIRECTORS LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active | |
WIXY DIRECTORS LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Dissolved 2015-06-16 | |
WIXY HOLDINGS LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-28 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM 85 Great Portland Street London W1W 7LT United Kingdom | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stefano Mombelli as a person with significant control on 2019-09-27 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER HAZZARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBYN SPITZ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 9 Seagrave Road London SW6 1RP | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/14 FROM 4Th Floor 21 Wigmore Street London W1U 1PJ | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/13 FROM 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom | |
CH01 | Director's details changed for Ms. Robyn Spitz on 2013-05-30 | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Universal Holdings Limited as coporate director | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WIXY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WIXY DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD WILFRED NORTON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS. ROBYN SPITZ | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 23/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 22 BENTINCK STREET LONDON W1U 2AB | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GERARD WILFRED NORTON | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 23/12/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WIXY SECRETARIES LIMITED / 24/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WIXY DIRECTORS LIMITED / 24/07/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 38 WIGMORE STREET LONDON W1U 2HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
ELRES | S386 DISP APP AUDS 23/12/04 | |
ELRES | S80A AUTH TO ALLOT SEC 23/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUDSAND LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MUDSAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |